logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cramer, Stephen John

    Related profiles found in government register
  • Cramer, Stephen John
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cramer, Stephen John
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honiton, Torrington Close, Claygate, KT10 0SB, United Kingdom

      IIF 11
    • icon of address Honiton, Torrington Close, Claygate, Surrey, KT10 0SB, United Kingdom

      IIF 12
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 13
    • icon of address 2 & 3 Threadneedle Walk, 2&3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom

      IIF 14 IIF 15
    • icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, EC2R 8HP

      IIF 16 IIF 17
    • icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, EC2R 8HP, England

      IIF 18 IIF 19
    • icon of address 2, & 3 Threadneedle Walk, 60 Threadneedle Street, London, EC2R 8HP, United Kingdom

      IIF 20
    • icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom

      IIF 21
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP

      IIF 22
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 23
    • icon of address Leagas Delaney Limited, 1 Alfred Place, London, WC1E 7EB, England

      IIF 24
  • Cramer, Stephen John
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honiton, Torrington Close, Claygate, Surrey, KT10 0SB

      IIF 25 IIF 26
    • icon of address 1, Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 27
    • icon of address 1-2, Alfred Place, London, London, WC1E 7EB, United Kingdom England

      IIF 28
    • icon of address 3, Pegasus Place, London, SE11 5SD, United Kingdom

      IIF 29 IIF 30
    • icon of address 3 Pegasus Place, The Yard, London, SE11 5SD, United Kingdom

      IIF 31
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 32
    • icon of address First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Studio 4, 19-23, Kingsland Road, London, E2 8AA, England

      IIF 40
  • Cramer, Stephen John
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 41
  • Cramer, Stephen John
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 42
  • Cramer, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

      IIF 43
  • Cramer, Stephen John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Honiton Torrington Close, Claygate, Surrey, KT10 0SB

      IIF 44
  • Mr Stephen John Cramer
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pegasus Place, The Yard, London, SE11 5SD, United Kingdom

      IIF 45
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 46
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 47
  • Cramer, Stephen John

    Registered addresses and corresponding companies
    • icon of address Honiton, Torrington Close, Claygate, Surrey, KT10 0SB, United Kingdom

      IIF 48
    • icon of address 1, Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 49
    • icon of address 5th Floor, 11 Leadenhall Street, London, EC3V 1LP

      IIF 50
  • Cramer, Stephen

    Registered addresses and corresponding companies
    • icon of address Honiton, Torrington Close, Claygate, KT10 0SB

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    CAUGHT CREATING LIMITED - 2025-04-03
    icon of address 1 Pegasus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    184,021 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 29 - Director → ME
  • 2
    QAHAM LIMITED - 2016-01-15
    icon of address 5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 2 & 3 Threadneedle Walk 60 Threadneedle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 19 - Director → ME
  • 4
    GIOMA (U K) LIMITED - 2005-01-25
    SEALRECORD LIMITED - 1990-08-03
    icon of address 2 & 3 Threadneedle Walk 60 Threadneedle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 2 & 3 Threadneedle Walk 2&3 Threadneedle Walk, 60 Threadneedle Street, London, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 2 & 3 Threadneedle Walk 2&3 Threadneedle Walk, 60 Threadneedle Street, London, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 2 & 3 Threadneedle Walk 60 Threadneedle Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 16 - Director → ME
  • 11
    MW RESTAURANTS (VICTORIA) LIMITED - 2015-12-17
    icon of address 2 & 3 Threadneedle Walk 60 Threadneedle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 17 - Director → ME
  • 12
    LOMO BIDCO LIMITED - 2019-04-03
    icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 3 Pegasus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    637,048 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    327 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 31 - Director → ME
Ceased 28
  • 1
    LONDON UNION PLC - 2021-01-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 36 - Director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-05-29
    IIF 40 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2020-01-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2020-01-04
    IIF 46 - Has significant influence or control OE
  • 4
    FPSS GROUP LIMITED - 2015-10-30
    SDM ENTERPRISES LIMITED - 2008-08-20
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Profit/Loss (Company account)
    -1,249,981 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2020-07-07
    IIF 10 - Director → ME
    icon of calendar 2007-03-01 ~ 2020-07-07
    IIF 43 - Secretary → ME
  • 5
    ACUITY (INHERITANCE, TRUSTS AND ESTATE PLANNING) LTD - 2018-02-20
    ACUITY PROFESSIONAL (WILLS & ESTATE PLANNING) LTD - 2016-02-25
    FPSS (WILLS & ESTATE PLANNING) LTD - 2015-10-30
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2013-08-09
    FINACIAL PROFESSIONAL -BUSINESS PERFORMANCE COACHING LTD - 2008-10-06
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -485 GBP2023-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 26 - Director → ME
    icon of calendar 2008-09-24 ~ 2013-09-26
    IIF 51 - Secretary → ME
  • 6
    ACUITY PROFESSIONAL AUDIT LLP - 2015-12-14
    FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP - 2015-11-13
    FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP - 2011-10-04
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,139 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2020-07-07
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    ACUITY PROFESSIONAL PROCUREMENT LIMITED - 2023-05-30
    FPSS PROCUREMENT LIMITED - 2015-11-02
    FINANCIAL PROFESSIONAL - BUSINESS PERFORMANCE COACHING LTD - 2015-04-10
    FP-BPC LTD - 2013-08-12
    FPSS (WILLS & ESTATE PLANNING) LTD - 2013-08-09
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,836 GBP2023-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2020-01-04
    IIF 22 - Director → ME
    icon of calendar 2013-08-07 ~ 2020-01-04
    IIF 50 - Secretary → ME
  • 8
    icon of address 25 Harley Street, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 8 - Director → ME
  • 9
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 33 - Director → ME
  • 10
    BARCLUB (EMBARGO) LIMITED - 2017-08-08
    BARVEST (EMBARGO) LIMITED - 2006-07-13
    icon of address 36 Drury Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 9 - Director → ME
  • 11
    BARCLUB (SIDNEY STREET) LIMITED - 2017-08-08
    BARVEST (SIDNEY STREET) LIMITED - 2006-07-13
    BARVEST (BRISTOL QUEENS ROAD) LIMITED - 2003-12-02
    icon of address 36 Drury Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-25
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 1 - Director → ME
  • 12
    LEAGAS DELANEY - LONDON LIMITED - 2020-09-07
    PINCO 2053 LIMITED - 2003-12-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2016-02-26
    IIF 28 - Director → ME
  • 13
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,539 GBP2024-03-31
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 4 - Director → ME
  • 14
    BARCLUB (BONDAI) LIMITED - 2009-11-13
    BARVEST (BONDAI) LIMITED - 2006-07-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,330 GBP2022-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 6 - Director → ME
  • 15
    icon of address Buchanan House, 30 Holborn, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,904,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-21
    IIF 24 - Director → ME
  • 16
    BARVEST (HARROGATE) LIMITED - 2005-12-08
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2005-11-07
    IIF 5 - Director → ME
  • 17
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,036 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2020-01-04
    IIF 7 - Director → ME
    icon of calendar 2006-11-01 ~ 2020-01-04
    IIF 44 - Secretary → ME
  • 18
    LEAGAS DELANEY LIMITED - 2020-07-01
    PINCO 2052 LIMITED - 2003-12-18
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,036,000 GBP2023-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2016-02-26
    IIF 25 - Director → ME
  • 19
    LEAGAS DELANEY TRUSTEES LIMITED - 2020-07-02
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    587,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2016-02-26
    IIF 27 - Director → ME
  • 20
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-06-16 ~ 2016-02-26
    IIF 11 - Director → ME
    icon of calendar 2010-06-16 ~ 2016-02-26
    IIF 49 - Secretary → ME
  • 21
    NEW LONDON MARKETS LTD - 2020-03-10
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 38 - Director → ME
  • 22
    EASTIVAL LTD - 2015-03-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 35 - Director → ME
  • 23
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    FPSS LIMITED - 2015-11-18
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-10-24 ~ 2020-01-04
    IIF 2 - Director → ME
  • 24
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 37 - Director → ME
  • 25
    PBS W1 LIMITED - 2014-11-11
    icon of address First Floor, 100 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 34 - Director → ME
  • 26
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2004-01-21 ~ 2006-02-28
    IIF 3 - Director → ME
  • 27
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    IIF 39 - Director → ME
  • 28
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    327 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-08-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.